CASSIO TRADING LTD

15c Docklands Business Centre 15c Docklands Business Centre, London, E14 8PX, England
StatusLIQUIDATION
Company No.11018368
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CASSIO TRADING LTD is an liquidation private limited company with number 11018368. It was incorporated 6 years, 8 months, 26 days ago, on 17 October 2017. The company address is 15c Docklands Business Centre 15c Docklands Business Centre, London, E14 8PX, England.



Company Fillings

Liquidation compulsory completion

Date: 16 Jun 2024

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 May 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2023

Action Date: 10 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Camilla Ludovica Fantuzzi

Cessation date: 2022-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-10

Old address: 24 Parklands Road London SW16 6TE England

New address: 15C Docklands Business Centre Tiller Road London E14 8PX

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2023

Action Date: 10 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Tavarro

Notification date: 2022-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Tavarro

Appointment date: 2022-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Ludovica Fantuzzi

Termination date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-10

Old address: 24 Parklands Road, London Parklands Road London SW16 6TE England

New address: 24 Parklands Road London SW16 6TE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-10

Old address: 13 Stamford Close London N15 4PX England

New address: 24 Parklands Road, London Parklands Road London SW16 6TE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-17

Old address: 57 Stroud Green Road London N4 3EG United Kingdom

New address: 13 Stamford Close London N15 4PX

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Camilla Ludovica Fantuzzi

Notification date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Paula Jardim Farinha Cacio

Termination date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ana Paula Jardim Farinha Cacio

Cessation date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Camilla Ludovica Fantuzzi

Appointment date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ana Paula Jardim Farinha Cacio

Notification date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Costa Maria Ivone

Termination date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ana Paula Jardim Farinha Cacio

Appointment date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Costa Maria Ivone

Cessation date: 2017-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADANA GRAPHIC SUPPLIES LIMITED

18 CITY ROAD,LONDON,EC1Y 2AJ

Number:07988276
Status:ACTIVE
Category:Private Limited Company

DANI EUROPE LIMITED

80 SIDNEY STREET,KENT,CT19 6HQ

Number:06013608
Status:ACTIVE
Category:Private Limited Company

EDGE DESIGN WORKSHOP LIMITED

NUMBER 07,CHELTENHAM,GL50 3DN

Number:04647312
Status:ACTIVE
Category:Private Limited Company

FURNITURE PRODUCTION LTD

6 WYCLIFFE INDUSTRIAL PARK,LUTTERWORTH,LE17 4HG

Number:10958376
Status:ACTIVE
Category:Private Limited Company

INTERCOMP EUROPE LIMITED

52 NEW TOWN,UCKFIELD,TN22 5DE

Number:04158258
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF SWIMMING LTD

38B DODDINGTON ROAD,NORTHAMPTON,NN6 0NF

Number:09117141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source